- Company Overview for NETENVOY LIMITED (01761856)
- Filing history for NETENVOY LIMITED (01761856)
- People for NETENVOY LIMITED (01761856)
- Charges for NETENVOY LIMITED (01761856)
- Registers for NETENVOY LIMITED (01761856)
- More for NETENVOY LIMITED (01761856)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Aug 2018 | MR01 | Registration of charge 017618560010, created on 1 August 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
04 Dec 2017 | PSC02 | Notification of Pyramid Tool & Die (Holdings) Limited as a person with significant control on 22 December 2016 | |
01 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2017 | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Mar 2017 | MR01 | Registration of charge 017618560009, created on 16 March 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Edward Obrien as a director on 22 December 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Jean Elizabeth O Brien as a director on 22 December 2016 | |
23 Dec 2016 | MR01 | Registration of charge 017618560008, created on 20 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
30 Nov 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
30 Nov 2016 | AD02 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
30 Nov 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |